Bromley
BR1 3FE
Director Name | Mr Nils Lloyd Battye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 9 Bawdale Road East Dulwich London SE22 9SL |
Director Name | Mr Steven Paul Raymond Barron |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Website | www.japaneseknotweederadication.co.uk/ |
---|---|
Telephone | 020 87697321 |
Telephone region | London |
Registered Address | Bromley Old Town Hall Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Steven Paul Barron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,034 |
Cash | £288,943 |
Current Liabilities | £293,371 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Appointment of Mr Luke Richards as a director on 22 December 2023 (2 pages) |
---|---|
26 February 2024 | Cessation of Steven Paul Raymond Barron as a person with significant control on 22 December 2023 (1 page) |
26 February 2024 | Notification of Luke Richards as a person with significant control on 22 December 2023 (2 pages) |
26 February 2024 | Termination of appointment of Steven Paul Raymond Barron as a director on 22 December 2023 (1 page) |
26 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
26 February 2024 | Registered office address changed from 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to Bromley Old Town Hall Tweedy Road Bromley BR1 3FE on 26 February 2024 (1 page) |
8 December 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
21 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
21 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
30 August 2022 | Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page) |
23 August 2022 | Change of details for Mr Steven Paul Raymond Barron as a person with significant control on 30 June 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
23 August 2022 | Director's details changed for Mr Steven Paul Raymond Barron on 30 June 2022 (2 pages) |
30 June 2022 | Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 30 June 2022 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
30 September 2018 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
23 July 2018 | Director's details changed for Mr Steven Paul Raymond Barron on 20 July 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Mr Steven Paul Barron on 8 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Mr Steven Paul Barron on 4 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Steven Paul Barron on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Steven Paul Barron on 4 August 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Purchase of own shares. (3 pages) |
13 September 2013 | Termination of appointment of Nils Battye as a director (1 page) |
13 September 2013 | Termination of appointment of Nils Battye as a director (1 page) |
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mr Nils Lloyd Battye on 4 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Nils Lloyd Battye on 4 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mr Nils Lloyd Battye on 4 August 2010 (2 pages) |
19 May 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2008 | Incorporation (18 pages) |
4 August 2008 | Incorporation (18 pages) |